Search icon

ALLIANCE-ONE SERVICES, INC.

Company Details

Name: ALLIANCE-ONE SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2012 (13 years ago)
Entity Number: 4203794
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, ASHBURN, VA, United States, 20147

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
DAN STANOVICH Chief Executive Officer 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, United States, 20147

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 8616 FREEPORT PARKWAY, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 20408 BASHAN DRIVE, SUITE 231, ASHBURN, VA, 20147, USA (Type of address: Chief Executive Officer)
2023-01-31 2023-01-31 Address 8616 FREEPORT PARKWAY, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-01-31 2024-02-21 Address 1775 TYSONS BLVD, TYSONS, VA, 22102, USA (Type of address: Chief Executive Officer)
2023-01-31 2024-02-21 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240221001546 2024-02-21 BIENNIAL STATEMENT 2024-02-21
230131002018 2022-05-13 CERTIFICATE OF CHANGE BY ENTITY 2022-05-13
220207001349 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200228060421 2020-02-28 BIENNIAL STATEMENT 2020-02-01
190819001173 2019-08-19 CERTIFICATE OF CHANGE 2019-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State